Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-10-15 |
delete chieflegalofficer Andrew Duncan |
2023-10-15 |
delete person Andrew Duncan |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COREY MAY |
2023-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/23, NO UPDATES |
2023-09-08 |
update statutory_documents DIRECTOR APPOINTED MR SIMON WILLIAM TUFFIELD WILLANS |
2023-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNCAN |
2023-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BRUCE / 11/07/2023 |
2023-04-07 |
update account_category SMALL => FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, NO UPDATES |
2022-02-07 |
update num_mort_charges 2 => 3 |
2022-02-07 |
update num_mort_outstanding 0 => 1 |
2022-01-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040613120003 |
2022-01-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-01-18 |
update statutory_documents ADOPT ARTICLES 07/01/2022 |
2021-10-18 |
update statutory_documents CORPORATE SECRETARY APPOINTED Q1 PROFESSIONAL SERVICES LIMITED |
2021-10-13 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW DAVID BRUCE |
2021-10-13 |
update statutory_documents DIRECTOR APPOINTED MR COREY BRENDAN MAY |
2021-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL BURNAND |
2021-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNAND |
2021-10-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TONI COONEY |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/21, NO UPDATES |
2021-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-05-18 |
update statutory_documents SECOND FILING OF PSC02 FOR QDIME CORPORATE HOLDINGS LIMITED |
2021-05-18 |
update statutory_documents SECOND FILING OF PSC07 FOR QDIME LIMITED |
2021-02-07 |
update num_mort_outstanding 2 => 0 |
2021-02-07 |
update num_mort_satisfied 0 => 2 |
2021-01-15 |
delete person Chathuri Warawewa |
2021-01-15 |
delete person Gina Wall |
2021-01-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040613120001 |
2021-01-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040613120002 |
2020-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
update account_category AUDITED ABRIDGED => SMALL |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
2019-07-31 |
delete personal_emails th..@allsquarelaw.com |
2019-07-31 |
delete email th..@allsquarelaw.com |
2019-07-31 |
delete person Theresa Jay |
2019-06-30 |
delete personal_emails gi..@allsquarelaw.com |
2019-06-30 |
insert personal_emails th..@allsquarelaw.com |
2019-06-30 |
delete email ch..@allsqaurelaw.com |
2019-06-30 |
delete email gi..@allsquarelaw.com |
2019-06-30 |
insert email th..@allsquarelaw.com |
2019-06-30 |
insert person Theresa Jay |
2019-05-27 |
insert email ch..@allsqaurelaw.com |
2019-05-27 |
insert person Chathuri Warawewa |
2019-03-27 |
delete person Elaine Pasini |
2019-03-27 |
delete person Enayat Ahmed |
2019-03-27 |
delete source_ip 185.119.173.131 |
2019-03-27 |
insert source_ip 212.42.180.237 |
2018-11-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QDIME CORPORATE HOLDINGS LIMITED |
2018-11-12 |
update statutory_documents CESSATION OF QDIME LIMITED AS A PSC |
2018-10-07 |
update account_category SMALL => AUDITED ABRIDGED |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents 31/12/17 AUDITED ABRIDGED |
2018-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES |
2017-11-07 |
update account_category FULL => SMALL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-10-02 |
delete otherexecutives Thomas Crown |
2017-10-02 |
insert otherexecutives Andrew Duncan |
2017-10-02 |
delete person Lakmini Wanninayake |
2017-10-02 |
delete person Thomas Crown |
2017-10-02 |
insert person Andrew Duncan |
2017-10-02 |
update person_description Gina Wall => Gina Wall |
2017-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES |
2017-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS CROWN |
2017-06-23 |
update statutory_documents SECRETARY APPOINTED MS TONI PATRICIA COONEY |
2017-06-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAKMINI WANNINAYAKE |
2017-06-09 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES DUNCAN |
2017-05-20 |
delete source_ip 91.151.4.115 |
2017-05-20 |
insert source_ip 185.119.173.131 |
2017-05-20 |
update robots_txt_status www.allsquarelaw.com: 404 => 200 |
2017-01-07 |
delete general_emails in..@allsquarelaw.com |
2017-01-07 |
delete general_emails ma..@allsquarelaw.com |
2017-01-07 |
delete personal_emails an..@allsquarelaw.com |
2017-01-07 |
delete address Station Road,
Bourne End,
Buckinghamshire,
SL8 5QH |
2017-01-07 |
delete address Suite 1, Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH |
2017-01-07 |
delete alias Allsquare Legal Limited |
2017-01-07 |
delete email an..@allsquarelaw.com |
2017-01-07 |
delete email in..@allsquarelaw.com |
2017-01-07 |
delete email ma..@allsquarelaw.com |
2017-01-07 |
delete index_pages_linkeddomain twitter.com |
2017-01-07 |
delete phone 0845 862 1815 |
2017-01-07 |
delete source_ip 82.165.153.90 |
2017-01-07 |
insert address Station Rd, Wooburn Green, Bourne End SL8 5QH |
2017-01-07 |
insert source_ip 91.151.4.115 |
2017-01-07 |
update primary_contact Station Road,
Bourne End,
Buckinghamshire,
SL8 5QH => Station Rd, Wooburn Green, Bourne End SL8 5QH |
2016-12-19 |
update account_category SMALL => FULL |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-10-07 |
update returns_last_madeup_date 2014-08-29 => 2015-08-29 |
2015-10-07 |
update returns_next_due_date 2015-09-26 => 2016-09-26 |
2015-09-25 |
update statutory_documents 29/08/15 FULL LIST |
2015-09-07 |
update statutory_documents SECRETARY APPOINTED MRS LAKMINI RUWAN WANNINAYAKE |
2015-09-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN ALLSOP |
2015-07-07 |
update num_mort_charges 0 => 2 |
2015-07-07 |
update num_mort_outstanding 0 => 2 |
2015-06-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040613120002 |
2015-06-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040613120001 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-10-07 |
delete address THAMESBOURNE LODGE STATION ROAD BOURNE END BUCKINGHAMSHIRE ENGLAND SL8 5QH |
2014-10-07 |
insert address THAMESBOURNE LODGE STATION ROAD BOURNE END BUCKINGHAMSHIRE SL8 5QH |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-29 => 2014-08-29 |
2014-10-07 |
update returns_next_due_date 2014-09-26 => 2015-09-26 |
2014-09-29 |
update statutory_documents 29/08/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update returns_last_madeup_date 2012-08-29 => 2013-08-29 |
2013-10-07 |
update returns_next_due_date 2013-09-26 => 2014-09-26 |
2013-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-09-09 |
update statutory_documents 29/08/13 FULL LIST |
2013-06-22 |
delete sic_code 7460 - Investigation & security |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-29 => 2012-08-29 |
2013-06-22 |
update returns_next_due_date 2012-09-26 => 2013-09-26 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-08-31 |
update statutory_documents 29/08/12 FULL LIST |
2012-01-18 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS HENRY, ROBERT CROWN |
2012-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2012 FROM
OAK HOUSE POTTS PLACE
WEST STREET
MARLOW
BUCKINGHAMSHIRE
SL7 2LY
UNITED KINGDOM |
2012-01-09 |
update statutory_documents COMPANY NAME CHANGED R S CAMERON LEGAL SERVICES LIMITED
CERTIFICATE ISSUED ON 09/01/12 |
2011-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2011 FROM
THAMESBOURNE LODGE STATION ROAD
BOURNE END
BUCKINGHAMSHIRE
SL8 5QH
ENGLAND |
2011-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-09-06 |
update statutory_documents 29/08/11 FULL LIST |
2011-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT GOATER / 17/08/2011 |
2010-10-04 |
update statutory_documents 29/08/10 FULL LIST |
2010-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT GOATER / 29/08/2010 |
2010-03-08 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2010 FROM
24 RISSINGTON DRIVE
WITNEY
OXFORDSHIRE
OX28 5FG |
2010-02-01 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL FRANCIS BURNAND |
2010-02-01 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT GEORGE BURNAND |
2010-02-01 |
update statutory_documents SECRETARY APPOINTED MR JOHN SABINE ALLSOP |
2010-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VALERIE CAMERON |
2010-01-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW GOATER |
2010-01-02 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2010-01-02 |
update statutory_documents PREVSHO FROM 31/08/2010 TO 31/12/2009 |
2009-09-02 |
update statutory_documents RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS |
2009-04-17 |
update statutory_documents 31/08/08 TOTAL EXEMPTION FULL |
2008-09-08 |
update statutory_documents RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS |
2008-05-29 |
update statutory_documents 31/08/07 TOTAL EXEMPTION FULL |
2008-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2008 FROM
46 MARKET SQUARE
WITNEY
OXFORDSHIRE
OX28 6AL |
2007-09-11 |
update statutory_documents RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS |
2007-01-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
2006-09-12 |
update statutory_documents RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS |
2006-05-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2006-05-09 |
update statutory_documents S366A DISP HOLDING AGM 27/04/06 |
2005-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/05 FROM:
FOUR SEASONS BUSINESS CENTRE
102B WOODSTOCK ROAD
WITNEY
OXFORDSHIRE OX28 1DZ |
2005-09-07 |
update statutory_documents RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS |
2005-03-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 |
2004-09-07 |
update statutory_documents RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS |
2004-01-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
2003-09-12 |
update statutory_documents RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS |
2002-12-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 |
2002-09-13 |
update statutory_documents RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS |
2002-05-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2001-09-11 |
update statutory_documents RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS |
2001-02-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-02-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2000-10-05 |
update statutory_documents LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE |
2000-10-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2000-10-05 |
update statutory_documents S369(4) SHT NOTICE MEET 20/09/00 |
2000-10-05 |
update statutory_documents S80A AUTH TO ALLOT SEC 20/09/00 |
2000-09-07 |
update statutory_documents SECRETARY RESIGNED |
2000-08-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |